personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Fairfax, California - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

California Bankruptcy Records


ᐅ Williams Lisa A Adrian, California

Address: 620 Bolinas Rd Fairfax, CA 94930-2050

Bankruptcy Case 16-10541 Summary: "In a Chapter 7 bankruptcy case, Williams Lisa A Adrian from Fairfax, CA, saw his proceedings start in 06/22/2016 and complete by September 2016, involving asset liquidation."
Williams Lisa A Adrian — California, 16-10541


ᐅ Derek Arild, California

Address: 30 Buena Vista Ave Fairfax, CA 94930

Concise Description of Bankruptcy Case 10-139427: "Fairfax, CA resident Derek Arild's 10.12.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-11."
Derek Arild — California, 10-13942


ᐅ Thomas Asher, California

Address: 3 Rocca Dr Fairfax, CA 94930

Snapshot of U.S. Bankruptcy Proceeding Case 10-14425: "Thomas Asher's bankruptcy, initiated in November 2010 and concluded by 03/05/2011 in Fairfax, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Asher — California, 10-14425


ᐅ Bernadette A Baguio, California

Address: PO Box 116 Fairfax, CA 94978

Concise Description of Bankruptcy Case 11-129557: "Bernadette A Baguio's Chapter 7 bankruptcy, filed in Fairfax, CA in 08.04.2011, led to asset liquidation, with the case closing in November 2011."
Bernadette A Baguio — California, 11-12955


ᐅ Urszula Balakier, California

Address: 182 Meernaa Ave Fairfax, CA 94930

Bankruptcy Case 12-11043 Summary: "The case of Urszula Balakier in Fairfax, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Urszula Balakier — California, 12-11043


ᐅ Paul Basker, California

Address: 39 Belmont Ave Fairfax, CA 94930

Snapshot of U.S. Bankruptcy Proceeding Case 13-10667: "Paul Basker's bankruptcy, initiated in March 30, 2013 and concluded by July 2013 in Fairfax, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Basker — California, 13-10667


ᐅ Marian Jennifer Bennett, California

Address: 208 Ridgeway Ave # A Fairfax, CA 94930

Bankruptcy Case 11-10266 Overview: "Fairfax, CA resident Marian Jennifer Bennett's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/03/2011."
Marian Jennifer Bennett — California, 11-10266


ᐅ Jr Walter Bess, California

Address: 118 Tamalpais Rd Fairfax, CA 94930

Bankruptcy Case 10-13501 Overview: "In a Chapter 7 bankruptcy case, Jr Walter Bess from Fairfax, CA, saw their proceedings start in 2010-09-10 and complete by December 27, 2010, involving asset liquidation."
Jr Walter Bess — California, 10-13501


ᐅ Dale Borglum, California

Address: PO Box 357 Fairfax, CA 94978

Concise Description of Bankruptcy Case 10-137507: "Dale Borglum's Chapter 7 bankruptcy, filed in Fairfax, CA in 2010-09-29, led to asset liquidation, with the case closing in 2011-01-15."
Dale Borglum — California, 10-13750


ᐅ Matthew Bousquet, California

Address: 100 Tamalpais Rd Fairfax, CA 94930

Snapshot of U.S. Bankruptcy Proceeding Case 13-11068: "The bankruptcy record of Matthew Bousquet from Fairfax, CA, shows a Chapter 7 case filed in May 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
Matthew Bousquet — California, 13-11068


ᐅ Barry Brilliant, California

Address: 35 Inyo Ave Fairfax, CA 94930-1754

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10498: "Barry Brilliant's bankruptcy, initiated in Apr 3, 2014 and concluded by July 2, 2014 in Fairfax, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barry Brilliant — California, 2014-10498


ᐅ Eileen Cohune Brown, California

Address: 136 Manor Rd Fairfax, CA 94930

Concise Description of Bankruptcy Case 13-103777: "Eileen Cohune Brown's bankruptcy, initiated in February 26, 2013 and concluded by 06/01/2013 in Fairfax, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eileen Cohune Brown — California, 13-10377


ᐅ Leo J Bruenn, California

Address: 407 Forrest Ave Fairfax, CA 94930

Bankruptcy Case 12-10065 Summary: "The bankruptcy record of Leo J Bruenn from Fairfax, CA, shows a Chapter 7 case filed in Jan 10, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 17, 2012."
Leo J Bruenn — California, 12-10065


ᐅ Alene Stephanie Carlton, California

Address: 2505 Sir Francis Drake Blvd Apt 17B Fairfax, CA 94930

Snapshot of U.S. Bankruptcy Proceeding Case 11-13452: "Alene Stephanie Carlton's Chapter 7 bankruptcy, filed in Fairfax, CA in September 2011, led to asset liquidation, with the case closing in Dec 13, 2011."
Alene Stephanie Carlton — California, 11-13452


ᐅ Joe Castaing, California

Address: 11 Glen Dr Fairfax, CA 94930

Snapshot of U.S. Bankruptcy Proceeding Case 10-10384: "In a Chapter 7 bankruptcy case, Joe Castaing from Fairfax, CA, saw their proceedings start in February 2010 and complete by 2010-05-11, involving asset liquidation."
Joe Castaing — California, 10-10384


ᐅ Peter Chovanec, California

Address: 505 Oak Manor Dr Fairfax, CA 94930

Bankruptcy Case 12-12698 Summary: "In Fairfax, CA, Peter Chovanec filed for Chapter 7 bankruptcy in 2012-10-09. This case, involving liquidating assets to pay off debts, was resolved by 01/12/2013."
Peter Chovanec — California, 12-12698


ᐅ Steven Christiano, California

Address: 38 Geary Ave Fairfax, CA 94930

Snapshot of U.S. Bankruptcy Proceeding Case 10-10545: "The bankruptcy record of Steven Christiano from Fairfax, CA, shows a Chapter 7 case filed in 2010-02-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-25."
Steven Christiano — California, 10-10545


ᐅ Jennifer L Clemons, California

Address: 28 Belle Ave Fairfax, CA 94930

Snapshot of U.S. Bankruptcy Proceeding Case 11-12850: "Jennifer L Clemons's bankruptcy, initiated in 07.28.2011 and concluded by Oct 25, 2011 in Fairfax, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer L Clemons — California, 11-12850


ᐅ Kelley L Condon, California

Address: 158 Ridgeway Ave Fairfax, CA 94930

Bankruptcy Case 13-11355 Summary: "In a Chapter 7 bankruptcy case, Kelley L Condon from Fairfax, CA, saw their proceedings start in 07/10/2013 and complete by October 13, 2013, involving asset liquidation."
Kelley L Condon — California, 13-11355


ᐅ Tanya Constantine, California

Address: 15 Deuce Ct Fairfax, CA 94930

Bankruptcy Case 12-13263 Summary: "In a Chapter 7 bankruptcy case, Tanya Constantine from Fairfax, CA, saw her proceedings start in 2012-12-20 and complete by March 2013, involving asset liquidation."
Tanya Constantine — California, 12-13263


ᐅ Heather Crawford, California

Address: 180 Meernaa Ave Fairfax, CA 94930-2010

Bankruptcy Case 14-11670 Summary: "The case of Heather Crawford in Fairfax, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather Crawford — California, 14-11670


ᐅ Aaron Bear Czerny, California

Address: 23 Porteous Ave Fairfax, CA 94930

Snapshot of U.S. Bankruptcy Proceeding Case 11-13428: "Fairfax, CA resident Aaron Bear Czerny's 09.14.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 31, 2011."
Aaron Bear Czerny — California, 11-13428


ᐅ Brian J Daignault, California

Address: PO Box 626 Fairfax, CA 94978-0626

Brief Overview of Bankruptcy Case 09-11208: "Brian J Daignault's Chapter 13 bankruptcy in Fairfax, CA started in Nov 3, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 08.13.2014."
Brian J Daignault — California, 09-11208


ᐅ Jon Davis, California

Address: 115 Willow Ave Fairfax, CA 94930

Bankruptcy Case 10-14528 Overview: "Fairfax, CA resident Jon Davis's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.23.2011."
Jon Davis — California, 10-14528


ᐅ Dawn Marie Davis, California

Address: PO Box 772 Fairfax, CA 94978

Snapshot of U.S. Bankruptcy Proceeding Case 13-10362: "In Fairfax, CA, Dawn Marie Davis filed for Chapter 7 bankruptcy in 02/25/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-31."
Dawn Marie Davis — California, 13-10362


ᐅ Christina A Decossio, California

Address: 80 Creek Rd Apt B Fairfax, CA 94930

Bankruptcy Case 12-10535 Summary: "Christina A Decossio's Chapter 7 bankruptcy, filed in Fairfax, CA in 2012-02-24, led to asset liquidation, with the case closing in 2012-06-11."
Christina A Decossio — California, 12-10535


ᐅ Stephen Deffeyes, California

Address: 200 Bolinas Rd Apt 16 Fairfax, CA 94930

Bankruptcy Case 12-10720 Overview: "In a Chapter 7 bankruptcy case, Stephen Deffeyes from Fairfax, CA, saw their proceedings start in 03.13.2012 and complete by Jun 29, 2012, involving asset liquidation."
Stephen Deffeyes — California, 12-10720


ᐅ Thomas R Doody, California

Address: PO Box 208 Fairfax, CA 94978

Bankruptcy Case 11-13030 Overview: "Fairfax, CA resident Thomas R Doody's 08/12/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-28."
Thomas R Doody — California, 11-13030


ᐅ Thomas Stanley Dudek, California

Address: 39 Oak Rd Fairfax, CA 94930-2123

Concise Description of Bankruptcy Case 11-117417: "In his Chapter 13 bankruptcy case filed in May 10, 2011, Fairfax, CA's Thomas Stanley Dudek agreed to a debt repayment plan, which was successfully completed by 2016-03-17."
Thomas Stanley Dudek — California, 11-11741


ᐅ Charles R Dundas, California

Address: 40 Belle Ave Fairfax, CA 94930

Snapshot of U.S. Bankruptcy Proceeding Case 11-81330: "In Fairfax, CA, Charles R Dundas filed for Chapter 7 bankruptcy in 03/30/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-16."
Charles R Dundas — California, 11-81330


ᐅ Paula Jane Dungs, California

Address: 31 Wood Ln Fairfax, CA 94930-2015

Bankruptcy Case 14-11412 Summary: "In Fairfax, CA, Paula Jane Dungs filed for Chapter 7 bankruptcy in 10.01.2014. This case, involving liquidating assets to pay off debts, was resolved by Dec 30, 2014."
Paula Jane Dungs — California, 14-11412


ᐅ Susan Lee Farey, California

Address: 191 Bothin Rd Fairfax, CA 94930-1471

Concise Description of Bankruptcy Case 16-104527: "The bankruptcy filing by Susan Lee Farey, undertaken in 2016-05-26 in Fairfax, CA under Chapter 7, concluded with discharge in August 2016 after liquidating assets."
Susan Lee Farey — California, 16-10452


ᐅ Jeannette Fernandez, California

Address: PO Box 698 Fairfax, CA 94978

Snapshot of U.S. Bankruptcy Proceeding Case 09-14021: "The case of Jeannette Fernandez in Fairfax, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeannette Fernandez — California, 09-14021


ᐅ Peggy Fledderjohn, California

Address: 33 Manzanita Rd Fairfax, CA 94930

Bankruptcy Case 10-12384 Summary: "In a Chapter 7 bankruptcy case, Peggy Fledderjohn from Fairfax, CA, saw her proceedings start in June 2010 and complete by October 2010, involving asset liquidation."
Peggy Fledderjohn — California, 10-12384


ᐅ Jason Flesher, California

Address: 2 Azalea Ave Fairfax, CA 94930

Brief Overview of Bankruptcy Case 10-10632: "Jason Flesher's Chapter 7 bankruptcy, filed in Fairfax, CA in 2010-02-26, led to asset liquidation, with the case closing in 2010-06-01."
Jason Flesher — California, 10-10632


ᐅ Jr Edwin Francisco, California

Address: 303 Cascade Dr Fairfax, CA 94930

Bankruptcy Case 09-13935 Summary: "In a Chapter 7 bankruptcy case, Jr Edwin Francisco from Fairfax, CA, saw his proceedings start in November 20, 2009 and complete by February 23, 2010, involving asset liquidation."
Jr Edwin Francisco — California, 09-13935


ᐅ Hirashima Deborah Gallagher, California

Address: 32 Midway Ln Fairfax, CA 94930

Bankruptcy Case 10-13623 Overview: "The case of Hirashima Deborah Gallagher in Fairfax, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hirashima Deborah Gallagher — California, 10-13623


ᐅ Teofilo Jimenez Garcia, California

Address: 16 Pacheco Ave Fairfax, CA 94930

Brief Overview of Bankruptcy Case 11-14454: "Fairfax, CA resident Teofilo Jimenez Garcia's December 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 29, 2012."
Teofilo Jimenez Garcia — California, 11-14454


ᐅ Gerald D Gartin, California

Address: 15 Barker Ave Fairfax, CA 94930

Snapshot of U.S. Bankruptcy Proceeding Case 13-11232: "Fairfax, CA resident Gerald D Gartin's June 21, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 24, 2013."
Gerald D Gartin — California, 13-11232


ᐅ Linda E Giles, California

Address: 8 Fawn Rdg Fairfax, CA 94930

Bankruptcy Case 13-11166 Summary: "The bankruptcy filing by Linda E Giles, undertaken in June 2013 in Fairfax, CA under Chapter 7, concluded with discharge in 09/14/2013 after liquidating assets."
Linda E Giles — California, 13-11166


ᐅ Troy Gimbel, California

Address: 448 Oak Manor Dr Fairfax, CA 94930

Bankruptcy Case 10-11962 Summary: "The bankruptcy filing by Troy Gimbel, undertaken in 05/24/2010 in Fairfax, CA under Chapter 7, concluded with discharge in 08.27.2010 after liquidating assets."
Troy Gimbel — California, 10-11962


ᐅ Andrew E Goldman, California

Address: PO Box 863 Fairfax, CA 94978

Concise Description of Bankruptcy Case 11-105717: "In Fairfax, CA, Andrew E Goldman filed for Chapter 7 bankruptcy in 02/17/2011. This case, involving liquidating assets to pay off debts, was resolved by June 5, 2011."
Andrew E Goldman — California, 11-10571


ᐅ David Goodno, California

Address: 23 Oak Tree Ln Fairfax, CA 94930

Bankruptcy Case 10-14951 Summary: "Fairfax, CA resident David Goodno's Dec 24, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 29, 2011."
David Goodno — California, 10-14951


ᐅ Robert A Granger, California

Address: 198 Hillside Dr Fairfax, CA 94930

Snapshot of U.S. Bankruptcy Proceeding Case 13-11071: "The bankruptcy record of Robert A Granger from Fairfax, CA, shows a Chapter 7 case filed in May 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-01."
Robert A Granger — California, 13-11071


ᐅ Suzanna Elizabeth Gratz, California

Address: 132 Redwood Rd Fairfax, CA 94930

Concise Description of Bankruptcy Case 13-107587: "Suzanna Elizabeth Gratz's Chapter 7 bankruptcy, filed in Fairfax, CA in April 15, 2013, led to asset liquidation, with the case closing in 07.19.2013."
Suzanna Elizabeth Gratz — California, 13-10758


ᐅ Derek A Gregory, California

Address: 200 Canyon Rd Fairfax, CA 94930

Bankruptcy Case 12-12935 Overview: "In Fairfax, CA, Derek A Gregory filed for Chapter 7 bankruptcy in 2012-11-05. This case, involving liquidating assets to pay off debts, was resolved by 02/08/2013."
Derek A Gregory — California, 12-12935


ᐅ Scott Hadley, California

Address: 95 Frustuck Ave Fairfax, CA 94930

Brief Overview of Bankruptcy Case 10-14081: "The bankruptcy filing by Scott Hadley, undertaken in 2010-10-22 in Fairfax, CA under Chapter 7, concluded with discharge in January 25, 2011 after liquidating assets."
Scott Hadley — California, 10-14081


ᐅ Elizabeth M Haggerty, California

Address: PO Box 607 Fairfax, CA 94978

Bankruptcy Case 11-14518 Overview: "Elizabeth M Haggerty's Chapter 7 bankruptcy, filed in Fairfax, CA in 2011-12-19, led to asset liquidation, with the case closing in 2012-04-05."
Elizabeth M Haggerty — California, 11-14518


ᐅ Jr Elborn Otis Hall, California

Address: 129 Ridge Rd Fairfax, CA 94930

Brief Overview of Bankruptcy Case 13-11307: "The bankruptcy record of Jr Elborn Otis Hall from Fairfax, CA, shows a Chapter 7 case filed in 06/28/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10.01.2013."
Jr Elborn Otis Hall — California, 13-11307


ᐅ Justin Hanson, California

Address: 88 Willow Ave Fairfax, CA 94930

Snapshot of U.S. Bankruptcy Proceeding Case 10-11151: "Justin Hanson's Chapter 7 bankruptcy, filed in Fairfax, CA in Mar 31, 2010, led to asset liquidation, with the case closing in Jul 4, 2010."
Justin Hanson — California, 10-11151


ᐅ Eric Harr, California

Address: 2 Meadow Way Fairfax, CA 94930

Snapshot of U.S. Bankruptcy Proceeding Case 10-10066: "Eric Harr's bankruptcy, initiated in Jan 11, 2010 and concluded by 04/16/2010 in Fairfax, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Harr — California, 10-10066


ᐅ Mildred H Heim, California

Address: 200 Bolinas Rd Apt 45 Fairfax, CA 94930-1973

Bankruptcy Case 07-10450 Summary: "Mildred H Heim's Fairfax, CA bankruptcy under Chapter 13 in 04.21.2007 led to a structured repayment plan, successfully discharged in November 2012."
Mildred H Heim — California, 07-10450


ᐅ William Ruel Holme, California

Address: 131 Bolinas Rd Fairfax, CA 94930-1610

Snapshot of U.S. Bankruptcy Proceeding Case 15-10994: "The bankruptcy record of William Ruel Holme from Fairfax, CA, shows a Chapter 7 case filed in September 29, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 2015."
William Ruel Holme — California, 15-10994


ᐅ Kurt A Holzapfel, California

Address: PO Box 1161 Fairfax, CA 94978-1161

Bankruptcy Case 14-11777 Overview: "In a Chapter 7 bankruptcy case, Kurt A Holzapfel from Fairfax, CA, saw his proceedings start in 12/30/2014 and complete by 2015-03-30, involving asset liquidation."
Kurt A Holzapfel — California, 14-11777


ᐅ Kyle Hornstein, California

Address: 53 Belmont Ave Fairfax, CA 94930

Bankruptcy Case 09-14161 Summary: "The bankruptcy filing by Kyle Hornstein, undertaken in 2009-12-09 in Fairfax, CA under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Kyle Hornstein — California, 09-14161


ᐅ Edwin Immenschuh, California

Address: 120 Hillside Dr Fairfax, CA 94930-1802

Snapshot of U.S. Bankruptcy Proceeding Case 14-11679: "The bankruptcy filing by Edwin Immenschuh, undertaken in 2014-12-04 in Fairfax, CA under Chapter 7, concluded with discharge in March 4, 2015 after liquidating assets."
Edwin Immenschuh — California, 14-11679


ᐅ Amanda Sue Ives, California

Address: 2501 Sir Francis Drake Blvd Apt 5A Fairfax, CA 94930

Bankruptcy Case 11-12770 Summary: "The bankruptcy record of Amanda Sue Ives from Fairfax, CA, shows a Chapter 7 case filed in 07.22.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 7, 2011."
Amanda Sue Ives — California, 11-12770


ᐅ Gina Jamrozy, California

Address: PO Box 313 Fairfax, CA 94978

Snapshot of U.S. Bankruptcy Proceeding Case 10-14911: "In a Chapter 7 bankruptcy case, Gina Jamrozy from Fairfax, CA, saw her proceedings start in December 2010 and complete by March 29, 2011, involving asset liquidation."
Gina Jamrozy — California, 10-14911


ᐅ Patcharin Kampang, California

Address: 235 Bolinas Rd Apt 5 Fairfax, CA 94930

Concise Description of Bankruptcy Case 12-101157: "In Fairfax, CA, Patcharin Kampang filed for Chapter 7 bankruptcy in 01/16/2012. This case, involving liquidating assets to pay off debts, was resolved by May 3, 2012."
Patcharin Kampang — California, 12-10115


ᐅ Kathleen Ann Letourneaux, California

Address: 17 Manor Rd # A Fairfax, CA 94930

Bankruptcy Case 13-10829 Summary: "The case of Kathleen Ann Letourneaux in Fairfax, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen Ann Letourneaux — California, 13-10829


ᐅ Anthony Jermaine Lockett, California

Address: 14 Sequoia Rd Fairfax, CA 94930-1514

Brief Overview of Bankruptcy Case 16-10475: "In Fairfax, CA, Anthony Jermaine Lockett filed for Chapter 7 bankruptcy in May 2016. This case, involving liquidating assets to pay off debts, was resolved by August 29, 2016."
Anthony Jermaine Lockett — California, 16-10475


ᐅ Pamela Long, California

Address: 2525 Sir Francis Drake Blvd Apt 11 Fairfax, CA 94930

Bankruptcy Case 09-14460 Summary: "In Fairfax, CA, Pamela Long filed for Chapter 7 bankruptcy in 12.31.2009. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Pamela Long — California, 09-14460


ᐅ Ludmila Makiyevsky, California

Address: 53 Taylor Dr Apt 204 Fairfax, CA 94930

Snapshot of U.S. Bankruptcy Proceeding Case 10-13596: "Ludmila Makiyevsky's bankruptcy, initiated in Sep 17, 2010 and concluded by January 3, 2011 in Fairfax, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ludmila Makiyevsky — California, 10-13596


ᐅ Christine Margareta Mander, California

Address: 15 Tamalpais Rd Fairfax, CA 94930

Brief Overview of Bankruptcy Case 11-11117: "Christine Margareta Mander's Chapter 7 bankruptcy, filed in Fairfax, CA in 2011-03-29, led to asset liquidation, with the case closing in 2011-07-15."
Christine Margareta Mander — California, 11-11117


ᐅ Brindl Markle, California

Address: 700 Bolinas Rd Fairfax, CA 94930-2102

Brief Overview of Bankruptcy Case 15-11209: "Brindl Markle's bankruptcy, initiated in 11/27/2015 and concluded by 2016-02-25 in Fairfax, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brindl Markle — California, 15-11209


ᐅ David Maxwell, California

Address: 152 Ridge Rd Fairfax, CA 94930

Bankruptcy Case 10-13857 Summary: "David Maxwell's bankruptcy, initiated in Oct 5, 2010 and concluded by January 2011 in Fairfax, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Maxwell — California, 10-13857


ᐅ Bashir Ahmad Mehr, California

Address: 10 Sherman Ave # 1 Fairfax, CA 94930-1609

Bankruptcy Case 2014-11072 Overview: "Bashir Ahmad Mehr's bankruptcy, initiated in 2014-07-25 and concluded by 10/23/2014 in Fairfax, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bashir Ahmad Mehr — California, 2014-11072


ᐅ Sharif Mehr, California

Address: 10 Sherman Ave Fairfax, CA 94930

Bankruptcy Case 11-10545 Overview: "In a Chapter 7 bankruptcy case, Sharif Mehr from Fairfax, CA, saw their proceedings start in February 16, 2011 and complete by June 2011, involving asset liquidation."
Sharif Mehr — California, 11-10545


ᐅ Raphael Mendel, California

Address: 53 Live Oak Ave Fairfax, CA 94930

Concise Description of Bankruptcy Case 10-102107: "Raphael Mendel's bankruptcy, initiated in Jan 25, 2010 and concluded by 2010-04-30 in Fairfax, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raphael Mendel — California, 10-10210


ᐅ Sean Mohan, California

Address: 48 Bolinas Rd Fairfax, CA 94930

Snapshot of U.S. Bankruptcy Proceeding Case 10-10913: "Sean Mohan's bankruptcy, initiated in 2010-03-17 and concluded by 06.20.2010 in Fairfax, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sean Mohan — California, 10-10913


ᐅ Rodney Morgan, California

Address: 378 Scenic Rd Fairfax, CA 94930

Concise Description of Bankruptcy Case 10-127667: "Rodney Morgan's Chapter 7 bankruptcy, filed in Fairfax, CA in July 2010, led to asset liquidation, with the case closing in 2010-11-07."
Rodney Morgan — California, 10-12766


ᐅ Julia Nichols, California

Address: 334 Olema Rd Fairfax, CA 94930

Concise Description of Bankruptcy Case 10-115937: "In Fairfax, CA, Julia Nichols filed for Chapter 7 bankruptcy in 04.29.2010. This case, involving liquidating assets to pay off debts, was resolved by 08/02/2010."
Julia Nichols — California, 10-11593


ᐅ Bruce Nielson, California

Address: 127 Olema Rd Fairfax, CA 94930

Bankruptcy Case 10-12632 Summary: "Bruce Nielson's Chapter 7 bankruptcy, filed in Fairfax, CA in July 13, 2010, led to asset liquidation, with the case closing in October 2010."
Bruce Nielson — California, 10-12632


ᐅ Gina Michelle Ord, California

Address: PO Box 672 Fairfax, CA 94978

Bankruptcy Case 13-11978 Overview: "Gina Michelle Ord's Chapter 7 bankruptcy, filed in Fairfax, CA in Oct 25, 2013, led to asset liquidation, with the case closing in January 28, 2014."
Gina Michelle Ord — California, 13-11978


ᐅ Nicholas Owens, California

Address: 91 Porteous Ave Fairfax, CA 94930

Brief Overview of Bankruptcy Case 10-13035: "In Fairfax, CA, Nicholas Owens filed for Chapter 7 bankruptcy in 08.09.2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 25, 2010."
Nicholas Owens — California, 10-13035


ᐅ Barbara Gail Owens, California

Address: 11 June Ct Fairfax, CA 94930

Snapshot of U.S. Bankruptcy Proceeding Case 13-10995: "Barbara Gail Owens's Chapter 7 bankruptcy, filed in Fairfax, CA in May 2013, led to asset liquidation, with the case closing in August 2013."
Barbara Gail Owens — California, 13-10995


ᐅ Laurie Patton, California

Address: 153 Ridge Rd Fairfax, CA 94930

Snapshot of U.S. Bankruptcy Proceeding Case 10-12823: "The bankruptcy filing by Laurie Patton, undertaken in July 26, 2010 in Fairfax, CA under Chapter 7, concluded with discharge in 11/11/2010 after liquidating assets."
Laurie Patton — California, 10-12823


ᐅ Carlos Pineda, California

Address: 190 Forrest Ave Fairfax, CA 94930

Brief Overview of Bankruptcy Case 10-11729: "In a Chapter 7 bankruptcy case, Carlos Pineda from Fairfax, CA, saw their proceedings start in May 7, 2010 and complete by 2010-08-10, involving asset liquidation."
Carlos Pineda — California, 10-11729


ᐅ Julie Hicks Pledger, California

Address: 54 Spring Ln Fairfax, CA 94930-2014

Bankruptcy Case 13-12333 Summary: "The bankruptcy filing by Julie Hicks Pledger, undertaken in 2013-12-30 in Fairfax, CA under Chapter 7, concluded with discharge in March 30, 2014 after liquidating assets."
Julie Hicks Pledger — California, 13-12333


ᐅ Tri Quach, California

Address: 2575 Sir Francis Drake Blvd Apt 35 Fairfax, CA 94930

Snapshot of U.S. Bankruptcy Proceeding Case 10-12986: "In Fairfax, CA, Tri Quach filed for Chapter 7 bankruptcy in 2010-08-03. This case, involving liquidating assets to pay off debts, was resolved by 11.19.2010."
Tri Quach — California, 10-12986


ᐅ Devi Razo, California

Address: 60 Canyon Rd Fairfax, CA 94930

Brief Overview of Bankruptcy Case 10-14738: "Devi Razo's Chapter 7 bankruptcy, filed in Fairfax, CA in 12.08.2010, led to asset liquidation, with the case closing in March 15, 2011."
Devi Razo — California, 10-14738


ᐅ Christina Ricchi, California

Address: 79 Woodland Rd Fairfax, CA 94930-2153

Brief Overview of Bankruptcy Case 2014-10643: "The bankruptcy record of Christina Ricchi from Fairfax, CA, shows a Chapter 7 case filed in 04.29.2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 5, 2014."
Christina Ricchi — California, 2014-10643


ᐅ Carr Dylan John Roach, California

Address: 2575 Sir Francis Drake Blvd Apt 36 Fairfax, CA 94930

Bankruptcy Case 13-10666 Overview: "In Fairfax, CA, Carr Dylan John Roach filed for Chapter 7 bankruptcy in 03.30.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-03."
Carr Dylan John Roach — California, 13-10666


ᐅ John Victor Rodriguez, California

Address: 312 Cascade Dr Fairfax, CA 94930-2107

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10939: "The bankruptcy record of John Victor Rodriguez from Fairfax, CA, shows a Chapter 7 case filed in 06/25/2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 2014."
John Victor Rodriguez — California, 2014-10939


ᐅ Michele L Rodriguez, California

Address: 312 Cascade Dr Fairfax, CA 94930-2107

Brief Overview of Bankruptcy Case 14-10939: "In a Chapter 7 bankruptcy case, Michele L Rodriguez from Fairfax, CA, saw her proceedings start in June 25, 2014 and complete by September 23, 2014, involving asset liquidation."
Michele L Rodriguez — California, 14-10939


ᐅ Kim Bryan Salyer, California

Address: 12 Madrone Rd Fairfax, CA 94930

Snapshot of U.S. Bankruptcy Proceeding Case 12-10393: "Kim Bryan Salyer's bankruptcy, initiated in Feb 13, 2012 and concluded by 2012-05-31 in Fairfax, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kim Bryan Salyer — California, 12-10393


ᐅ Elizabeth R Scarff, California

Address: 120 Scenic Rd Fairfax, CA 94930

Bankruptcy Case 11-12772 Overview: "Elizabeth R Scarff's bankruptcy, initiated in 2011-07-22 and concluded by 2011-11-07 in Fairfax, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth R Scarff — California, 11-12772


ᐅ Scott A Schneider, California

Address: 181 Canyon Rd Fairfax, CA 94930-2208

Bankruptcy Case 15-10147 Summary: "Scott A Schneider's Chapter 7 bankruptcy, filed in Fairfax, CA in 2015-02-13, led to asset liquidation, with the case closing in May 14, 2015."
Scott A Schneider — California, 15-10147


ᐅ Karen W Schneider, California

Address: 181 Canyon Rd Fairfax, CA 94930-2208

Bankruptcy Case 15-10147 Summary: "In Fairfax, CA, Karen W Schneider filed for Chapter 7 bankruptcy in 2015-02-13. This case, involving liquidating assets to pay off debts, was resolved by May 14, 2015."
Karen W Schneider — California, 15-10147


ᐅ Stephen O Schumacher, California

Address: 68 Park Rd Fairfax, CA 94930

Bankruptcy Case 11-11952 Overview: "The case of Stephen O Schumacher in Fairfax, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen O Schumacher — California, 11-11952


ᐅ Linda D Scriven, California

Address: 63 Bay Rd Fairfax, CA 94930

Snapshot of U.S. Bankruptcy Proceeding Case 12-11570: "The bankruptcy record of Linda D Scriven from Fairfax, CA, shows a Chapter 7 case filed in 2012-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in September 2012."
Linda D Scriven — California, 12-11570


ᐅ Lynnette Marie Shaw, California

Address: 132 Scenic Rd Fairfax, CA 94930-1548

Snapshot of U.S. Bankruptcy Proceeding Case 16-10030: "Lynnette Marie Shaw's bankruptcy, initiated in January 24, 2016 and concluded by Apr 23, 2016 in Fairfax, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lynnette Marie Shaw — California, 16-10030


ᐅ Paul Silbey, California

Address: PO Box 613 Fairfax, CA 94978

Bankruptcy Case 10-11755 Overview: "The bankruptcy record of Paul Silbey from Fairfax, CA, shows a Chapter 7 case filed in 2010-05-10. In this process, assets were liquidated to settle debts, and the case was discharged in August 13, 2010."
Paul Silbey — California, 10-11755


ᐅ Alecia Singer, California

Address: 12 Acacia Rd Fairfax, CA 94930-1502

Bankruptcy Case 14-11251 Summary: "The bankruptcy filing by Alecia Singer, undertaken in 2014-08-28 in Fairfax, CA under Chapter 7, concluded with discharge in 2014-11-26 after liquidating assets."
Alecia Singer — California, 14-11251


ᐅ Kenneth Bryan Smith, California

Address: 18 Napa Ave Unit B Fairfax, CA 94930

Concise Description of Bankruptcy Case 13-107677: "Kenneth Bryan Smith's bankruptcy, initiated in 04.15.2013 and concluded by 2013-07-19 in Fairfax, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Bryan Smith — California, 13-10767


ᐅ Anthony Joseph Spavone, California

Address: PO Box 166 Fairfax, CA 94978-0166

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10522: "The bankruptcy filing by Anthony Joseph Spavone, undertaken in April 9, 2014 in Fairfax, CA under Chapter 7, concluded with discharge in Jul 8, 2014 after liquidating assets."
Anthony Joseph Spavone — California, 2014-10522


ᐅ Brenna Stratton, California

Address: 21 Tamalpais Rd Fairfax, CA 94930

Bankruptcy Case 10-13861 Summary: "The bankruptcy filing by Brenna Stratton, undertaken in 10/06/2010 in Fairfax, CA under Chapter 7, concluded with discharge in 01/11/2011 after liquidating assets."
Brenna Stratton — California, 10-13861


ᐅ Bren Taylor, California

Address: 105 Mitchell Dr Fairfax, CA 94930-1316

Concise Description of Bankruptcy Case 15-111377: "The bankruptcy record of Bren Taylor from Fairfax, CA, shows a Chapter 7 case filed in November 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02/04/2016."
Bren Taylor — California, 15-11137


ᐅ Valerie T Teijeiro, California

Address: 18 Willow Ave Fairfax, CA 94930-1218

Brief Overview of Bankruptcy Case 09-12067: "Chapter 13 bankruptcy for Valerie T Teijeiro in Fairfax, CA began in 07/06/2009, focusing on debt restructuring, concluding with plan fulfillment in August 2013."
Valerie T Teijeiro — California, 09-12067


ᐅ Payton Tontz, California

Address: 215 Laurel Dr Fairfax, CA 94930-2163

Bankruptcy Case 15-10746 Overview: "The bankruptcy filing by Payton Tontz, undertaken in 2015-07-20 in Fairfax, CA under Chapter 7, concluded with discharge in Oct 18, 2015 after liquidating assets."
Payton Tontz — California, 15-10746